AVANT CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-10-31 |
10/11/2410 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/01/244 January 2024 | Unaudited abridged accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/01/235 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/01/227 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/02/2110 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
20/03/2020 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
02/01/192 January 2019 | Registered office address changed from , South Building, Upper Farm Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE to 14 Corbett Road Hawkinge Folkestone CT18 7SP on 2019-01-02 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM SOUTH BUILDING UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE |
02/01/192 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
11/12/1711 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN ROWE |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH ROWE |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / PHILIP GEORGE ROWE / 22/12/2016 |
10/02/1710 February 2017 | 22/12/16 STATEMENT OF CAPITAL GBP 2 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE ROWE / 02/12/2015 |
06/11/156 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
06/11/156 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH ROWE / 09/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
06/11/146 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH ROWE / 09/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE ROWE / 01/10/2009 |
23/10/0923 October 2009 | SECRETARY APPOINTED MRS SUSAN ELIZABETH ROWE |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, SECRETARY ANOOP SAGOO |
15/09/0915 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROWE / 17/08/2009 |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/06/0520 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0422 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: KNOWL HILL FARM, KNOWL HILL KINGSCLERE, NEWBURY BERKSHIRE RG20 4NY |
08/03/048 March 2004 | |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company